VELOCITY TECH LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Compulsory strike-off action has been discontinued

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

17/04/2517 April 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-01-31

View Document

04/09/244 September 2024 Change of details for Ms Rehana Jabeen as a person with significant control on 2024-09-02

View Document

04/09/244 September 2024 Registered office address changed from Flat 23 Milliners Court the Croft Loughton IG10 2PP England to 12 Park Grove Road London E11 4PU on 2024-09-04

View Document

04/09/244 September 2024 Director's details changed for Ms Rehana Jabeen on 2024-09-02

View Document

10/04/2410 April 2024 Cessation of Waqas Ahmad as a person with significant control on 2024-04-01

View Document

10/04/2410 April 2024 Appointment of Ms Rehana Jabeen as a director on 2024-04-01

View Document

10/04/2410 April 2024 Notification of Rehana Jabeen as a person with significant control on 2024-04-01

View Document

10/04/2410 April 2024 Termination of appointment of Waqas Ahmad as a director on 2024-04-01

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Change of details for Mr Waqas Ahmad as a person with significant control on 2022-01-31

View Document

03/02/223 February 2022 Registered office address changed from Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW England to Flat 23 Milliners Court the Croft Loughton IG10 2PP on 2022-02-03

View Document

03/02/223 February 2022 Termination of appointment of Waqas Ahmad as a secretary on 2021-01-31

View Document

03/02/223 February 2022 Director's details changed for Mr Waqas Tahir Ahmad on 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-02 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/10/1828 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/05/1820 May 2018 DIRECTOR APPOINTED MR WAQAS TAHIR AHMAD

View Document

20/05/1820 May 2018 APPOINTMENT TERMINATED, DIRECTOR TAUSEEF ASLAM

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR WAQAS AHMAD

View Document

18/04/1818 April 2018 SECRETARY APPOINTED MR WAQAS AHMAD

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR TAUSEEF ASLAM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM C/O KAMP ACCOUNTANTS MARSHALL HOUSE, SUITE 13/14 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR SHAHZAD IQBAL

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR WAQAS AHMAD

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAQAS AHMAD

View Document

22/11/1722 November 2017 CESSATION OF SHAHZAD IQBAL AS A PSC

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR SHAHZAD IQBAL

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHZAD IQBAL

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR WAQAS AHMAD

View Document

20/07/1720 July 2017 CESSATION OF WAQAS AHMAD AS A PSC

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR WAQAS AHMAD

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SARWAR

View Document

29/02/1629 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, SECRETARY WAQAS AHMAD

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR MUHAMMAD AZEEM SARWAR

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR WAQAS AHMAD

View Document

16/03/1516 March 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM FLAT 22 STONEHILL COURT MARK FIELDS GARDEN CHINGFORD E4 7NS UNITED KINGDOM

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR WAQAS AHMAD

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR TAUSEEF ASLAM

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR WAQAS AHMAD

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR TAUSEEF ASLAM

View Document

02/01/142 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company